Advanced company searchLink opens in new window

GLOBAL COMMODITIES INTERNATIONAL LIMITED

Company number 02947505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 AP01 Appointment of Mr Krishan Patel as a director on 27 January 2015
16 Mar 2015 AP01 Appointment of Mr Grahame Hamilton Burnside as a director on 27 January 2015
16 Mar 2015 TM01 Termination of appointment of John Bannister as a director on 27 January 2015
16 Mar 2015 TM02 Termination of appointment of Georgina Janice Bannister as a secretary on 27 January 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AD01 Registered office address changed from 11 Frog Lane Upper Boddington Daventry Northhamptonshire NN11 6DJ to Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD on 28 October 2014
17 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
13 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from C/O Milldown Lodge 49 Milldown Road Goring Reading Oxfordshire RG8 0BA England on 13 February 2012
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from Hawthorne Court New Road Norton Lindsey Warwickshire CV35 8JB on 22 March 2011
22 Mar 2011 CH01 Director's details changed for Mr John Bannister on 25 February 2011
22 Mar 2011 CH03 Secretary's details changed for Georgina Janice Bannister on 25 February 2011
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr John Bannister on 15 March 2010
05 Jan 2010 AA Total exemption full accounts made up to 31 March 2009